NOVA CONNECTION LIMITED

Company Documents

DateDescription
30/06/2030 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/2023 June 2020 APPLICATION FOR STRIKING-OFF

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANE WEST / 14/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS UNITED KINGDOM

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WEST / 14/08/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM PO BOX IP6 8AS BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION YARD NEEDHAM MARKET SUFFOLK UNITED KINGDOM

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WEST / 05/06/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS 5 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS UNITED KINGDOM

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM PO BOX IP6 8AS BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS LTD ABACUS HOUSE 5 STATION YARD NEEDHAM MARKET IP6 8AS UNITED KINGDOM

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WEST

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM MILESTONE HOUSE HAMBLEDON ROAD DENMEAD HAMPSHIRE PO7 6HD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WEST / 04/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: HIGH WALLS EAST STREET FAREHAM HAMPSHIRE PO16 0BZ

View Document

09/06/979 June 1997 RETURN MADE UP TO 04/06/97; CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 2 OLD MANOR COTTAGES WICKHAM ROAD FAREHAM HAMPSHIRE. PO16 7BS

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

22/11/9122 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

08/07/918 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: EMPIRE HOUSE 5 KING'S ROAD SOUTHSEA HAMPSHIRE PO5 4DJ

View Document

15/03/9115 March 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/08/8812 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/88

View Document

12/08/8812 August 1988 NC INC ALREADY ADJUSTED

View Document

08/08/888 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8828 July 1988 ALTER MEM AND ARTS 110688

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED LIFEBANG LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

07/06/887 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company